HTF STAINLESS STEEL FABRICATION LIMITED

81 Corporation Road 81 Corporation Road, Ilkeston, DE7 4BN, Derbyshire
StatusACTIVE
Company No.02927301
CategoryPrivate Limited Company
Incorporated10 May 1994
Age30 years, 25 days
JurisdictionEngland Wales

SUMMARY

HTF STAINLESS STEEL FABRICATION LIMITED is an active private limited company with number 02927301. It was incorporated 30 years, 25 days ago, on 10 May 1994. The company address is 81 Corporation Road 81 Corporation Road, Ilkeston, DE7 4BN, Derbyshire.



People

FLETCHER, Joshua Kane

Director

Engineer

ACTIVE

Assigned on 03 Mar 2022

Current time on role 2 years, 3 months, 1 day

FLETCHER, Paul Alan

Director

Engineer

ACTIVE

Assigned on 01 May 2008

Current time on role 16 years, 1 month, 3 days

FLETCHER, Mellissa Geraldine

Secretary

RESIGNED

Assigned on 29 Mar 2007

Resigned on 13 Jan 2016

Time on role 8 years, 9 months, 15 days

FLETCHER, Michael

Secretary

RESIGNED

Assigned on 01 Oct 1994

Resigned on 29 Mar 2007

Time on role 12 years, 5 months, 28 days

FLETCHER, Phyllis Margaret

Secretary

RESIGNED

Assigned on 10 May 1994

Resigned on 01 Oct 1994

Time on role 4 months, 21 days

MCKEOWN, Mellissa Geraldine

Secretary

Secretary

RESIGNED

Assigned on 01 May 2008

Resigned on 13 Jan 2016

Time on role 7 years, 8 months, 12 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 May 1994

Resigned on 10 May 1994

Time on role

BOWN, Phyllis Margaret

Director

Company Director

RESIGNED

Assigned on 26 Jun 2018

Resigned on 26 Sep 2018

Time on role 3 months

FLETCHER, Alan

Director

Engineer

RESIGNED

Assigned on 10 May 1994

Resigned on 02 May 2023

Time on role 28 years, 11 months, 23 days

FLETCHER, Michael

Director

Company Director

RESIGNED

Assigned on 26 Jun 2018

Resigned on 26 Sep 2018

Time on role 3 months

FLETCHER, Michael

Director

Engineer

RESIGNED

Assigned on 01 May 2008

Resigned on 23 Mar 2014

Time on role 5 years, 10 months, 22 days

FLETCHER, Phyllis Margaret

Director

Secretary

RESIGNED

Assigned on 10 May 1994

Resigned on 01 Oct 1994

Time on role 4 months, 21 days

MCKEOWN, Mellissa Geraldine

Director

Company Director

RESIGNED

Assigned on 26 Jun 2018

Resigned on 26 Sep 2018

Time on role 3 months

MCKEOWN, Mellissa Geraldine

Director

Secretary

RESIGNED

Assigned on 01 May 2008

Resigned on 13 Jan 2016

Time on role 7 years, 8 months, 12 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 May 1994

Resigned on 10 May 1994

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 May 1994

Resigned on 10 May 1994

Time on role


Some Companies

CHART FABRICATION ENGINEERS LIMITED

PIVINGTON WORKS,ASHFORD,TN27 0PG

Number:01900625
Status:ACTIVE
Category:Private Limited Company

HALE PARK PROPERTIES LIMITED

MAYFIELD TATTENHALL ROAD,CHESTER,CH3 9NA

Number:06369453
Status:ACTIVE
Category:Private Limited Company

INFORMATION STORAGE SOLUTIONS LIMITED

FIRST FLOOR 5 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:03027363
Status:ACTIVE
Category:Private Limited Company
Number:00291500
Status:ACTIVE
Category:Private Limited Company

NICHOLAS CHARLES GROUP LIMITED

WILDENS,BILLINGSHURST,RH14 9DE

Number:10647821
Status:ACTIVE
Category:Private Limited Company

SUN RICH CLEANING SERVICES NORTH LTD

1 PRIESTLEY GARDENS,GATESHEAD,NE10 8ET

Number:09456173
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source